Search icon

KEMP CONSTRUCTION, INC.

Company Details

Name: KEMP CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Nov 1986 (38 years ago)
Entity Number: 1064052
ZIP code: 28673
County: Jefferson
Place of Formation: New York
Address: 2217 LYNMORE DRIVE, SHERRILLS FORD, NC, United States, 28673
Principal Address: COLIN H KEMP, 2217 LYNMORE DR, SHERRILLS FORD, NC, United States, 28673

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
COLIN H KEMP Chief Executive Officer 2217 LYNMORE DR, SHERRILLS FORD, NC, United States, 28673

DOS Process Agent

Name Role Address
KEMP CONSTRUCTION, INC. DOS Process Agent 2217 LYNMORE DRIVE, SHERRILLS FORD, NC, United States, 28673

History

Start date End date Type Value
2024-04-06 2024-04-06 Address 2217 LYNMORE DR, SHERRILLS FORD, NC, 28673, USA (Type of address: Chief Executive Officer)
2024-04-06 2025-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-11-13 2024-04-06 Address 2217 LYNMORE DRIVE, SHERRILLS FORD, NC, 28673, USA (Type of address: Service of Process)
1996-12-16 2020-11-13 Address 2217 LYNMORE DR, SHERRILLS FORD, NC, 28673, USA (Type of address: Service of Process)
1996-12-16 2024-04-06 Address 2217 LYNMORE DR, SHERRILLS FORD, NC, 28673, USA (Type of address: Chief Executive Officer)
1993-01-05 1996-12-16 Address NYS RT 12, PO BOX 101, DEPAUVILLE, NY, 13632, USA (Type of address: Principal Executive Office)
1993-01-05 1996-12-16 Address PO BOX 101, DEPAUVILLE, NY, 13632, USA (Type of address: Chief Executive Officer)
1986-11-28 1996-12-16 Address P.O BOX 101, DEPAUVILLE, NY, 13632, USA (Type of address: Service of Process)
1986-11-28 2024-04-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240406000341 2024-04-06 BIENNIAL STATEMENT 2024-04-06
201113060235 2020-11-13 BIENNIAL STATEMENT 2020-11-01
181220006182 2018-12-20 BIENNIAL STATEMENT 2018-11-01
161101006789 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141121006073 2014-11-21 BIENNIAL STATEMENT 2014-11-01
121127002090 2012-11-27 BIENNIAL STATEMENT 2012-11-01
101124002725 2010-11-24 BIENNIAL STATEMENT 2010-11-01
081113002570 2008-11-13 BIENNIAL STATEMENT 2008-11-01
061114002713 2006-11-14 BIENNIAL STATEMENT 2006-11-01
041214002632 2004-12-14 BIENNIAL STATEMENT 2004-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314441528 0213600 2010-04-28 220 JOHN STREET, ROCHESTER, NY, 14623
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2010-04-28
Case Closed 2010-04-28

Related Activity

Type Inspection
Activity Nr 314101999
117984641 0213600 2010-03-17 220 JOHN STREET, ROCHESTER, NY, 14623
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2010-03-17
Emphasis L: FALL, S: HISPANIC, S: RESIDENTIAL CONSTR, S: FALL FROM HEIGHT
Case Closed 2011-09-01

Related Activity

Type Complaint
Activity Nr 207400748
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2010-04-20
Abatement Due Date 2010-05-23
Current Penalty 1500.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2010-04-20
Abatement Due Date 2010-04-23
Current Penalty 1500.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260454 B02
Issuance Date 2010-04-20
Abatement Due Date 2010-05-23
Current Penalty 1000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 10
314101999 0213600 2010-01-20 220 JOHN STREET, ROCHESTER, NY, 14623
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2010-02-09
Emphasis S: FALL FROM HEIGHT, L: FALL, S: RESIDENTIAL CONSTR
Case Closed 2011-02-03

Related Activity

Type Referral
Activity Nr 201338373
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2010-02-19
Abatement Due Date 2010-05-24
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2010-02-19
Abatement Due Date 2010-02-24
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2010-02-19
Abatement Due Date 2010-05-24
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19261053 A14
Issuance Date 2010-02-19
Abatement Due Date 2010-02-24
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01005A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2010-02-19
Abatement Due Date 2010-05-24
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01005B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2010-02-19
Abatement Due Date 2010-05-24
Nr Instances 1
Nr Exposed 1
Gravity 02
100605922 0215800 1989-09-20 THOUSAND ISLAND CENTRAL SCHOOL, CAPE VINCENT, NY, 13618
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-09-21
Case Closed 1990-01-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1989-11-28
Abatement Due Date 1990-01-02
Current Penalty 150.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1989-11-28
Abatement Due Date 1990-01-02
Current Penalty 150.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1989-11-28
Abatement Due Date 1990-01-02
Current Penalty 150.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 01004
Citaton Type Serious
Standard Cited 19260602 A02 I
Issuance Date 1989-11-28
Abatement Due Date 1989-12-15
Current Penalty 150.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 F05
Issuance Date 1989-11-28
Abatement Due Date 1989-12-08
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260152 G11
Issuance Date 1989-11-28
Abatement Due Date 1989-12-04
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State